Company NameA-Mac Environmental Limited
DirectorsAlexander Mackillop and Elizabeth Caroline Mackillop
Company StatusActive
Company NumberSC296037
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Alexander Mackillop
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 11b Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
Director NameMrs Elizabeth Caroline Mackillop
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11b Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
Secretary NameMrs Elizabeth Caroline Mackillop
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.amac-environmental.co.uk
Email address[email protected]
Telephone01667 454400
Telephone regionNairn

Location

Registered AddressUnit 11b
Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

50 at £1Alexander Mackillop
50.00%
Ordinary
50 at £1Elizabeth Caroline Mackillop
50.00%
Ordinary

Financials

Year2014
Net Worth£74,040
Cash£55,500
Current Liabilities£160,208

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Director's details changed for Mr Alexander Mackillop on 1 December 2014 (2 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 December 2014 (2 pages)
18 February 2015Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 December 2014 (2 pages)
18 February 2015Director's details changed for Mr Alexander Mackillop on 1 December 2014 (2 pages)
18 February 2015Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 December 2014 (2 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Director's details changed for Mr Alexander Mackillop on 1 December 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Registered office address changed from Units a & D Balmakeith Industrial Estate Nairn IV12 5QW on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Units a & D Balmakeith Industrial Estate Nairn IV12 5QW on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Units a & D Balmakeith Industrial Estate Nairn IV12 5QW on 3 March 2014 (1 page)
30 January 2014Secretary's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (1 page)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (2 pages)
30 January 2014Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (2 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Secretary's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (1 page)
30 January 2014Director's details changed for Mr Alexander Mackillop on 1 February 2013 (2 pages)
30 January 2014Director's details changed for Mr Alexander Mackillop on 1 February 2013 (2 pages)
30 January 2014Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (2 pages)
30 January 2014Director's details changed for Mr Alexander Mackillop on 1 February 2013 (2 pages)
30 January 2014Secretary's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 February 2010Director's details changed for Alexander Mackillop on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Elizabeth Caroline Mackillop on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Elizabeth Caroline Mackillop on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Elizabeth Caroline Mackillop on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Alexander Mackillop on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alexander Mackillop on 1 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 March 2009Registered office changed on 19/03/2009 from the design house 50 seafield road inverness IV1 1SG (1 page)
19 March 2009Registered office changed on 19/03/2009 from the design house 50 seafield road inverness IV1 1SG (1 page)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 April 2008Return made up to 25/01/08; full list of members (4 pages)
14 April 2008Return made up to 25/01/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 February 2007Registered office changed on 19/02/07 from: 8 ardness place inverness IV2 4QJ (1 page)
19 February 2007Return made up to 25/01/07; full list of members (2 pages)
19 February 2007Location of register of members (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 25/01/07; full list of members (2 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 February 2007Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 February 2007Registered office changed on 19/02/07 from: 8 ardness place inverness IV2 4QJ (1 page)
19 February 2007Location of register of members (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Incorporation (17 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Incorporation (17 pages)